Advanced company searchLink opens in new window

ADVANCED CAMERA SERVICES LIMITED

Company number 05490757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 TM01 Termination of appointment of David James Robert Webb as a director on 13 January 2025
09 Jan 2025 LIQ02 Statement of affairs
07 Jan 2025 600 Appointment of a voluntary liquidator
07 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-31
02 Jan 2025 AD01 Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to C/O Greenfield Recovery Ltd 28-30 Blucher Street Trinity House Birmingham B1 1QH on 2 January 2025
24 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
04 Nov 2024 CH01 Director's details changed for Mr Peter Nathan O'donnell on 4 November 2024
04 Nov 2024 PSC01 Notification of Peter Nathan O'donnell as a person with significant control on 28 October 2024
01 Nov 2024 CH01 Director's details changed for Mr Peter Nathan O'donnell on 31 October 2024
31 Oct 2024 PSC07 Cessation of Anthony Michael Terrance Howes as a person with significant control on 28 October 2024
31 Oct 2024 TM01 Termination of appointment of Anthony Michael Terrance Howes as a director on 18 September 2024
12 Sep 2024 AP01 Appointment of Mr Peter Nathan O'donnell as a director on 12 September 2024
14 May 2024 AA Total exemption full accounts made up to 31 January 2024
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
10 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
20 Feb 2023 TM01 Termination of appointment of Terence Howes as a director on 13 February 2023
16 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
08 Dec 2021 PSC04 Change of details for Mr Anthony Michael Terrance Howes as a person with significant control on 1 November 2021
08 Dec 2021 CH01 Director's details changed for Anthony Michael Terrance Howes on 8 December 2021
18 May 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates